About

Registered Number: 03888673
Date of Incorporation: 06/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: 85 Priory Road, Hastings, East Sussex, TN34 3JJ,

 

Greenheart Enterprises Ltd was founded on 06 December 1999, it has a status of "Active". We do not know the number of employees at Greenheart Enterprises Ltd. There are 3 directors listed as Edwards, Natasha Nicole, Howe, Sara Lise, Hamblin, Nicholas Howard for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Natasha Nicole 14 October 2004 - 1
HAMBLIN, Nicholas Howard 06 December 1999 19 October 2004 1
Secretary Name Appointed Resigned Total Appointments
HOWE, Sara Lise 06 December 1999 22 October 2002 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
TM02 - Termination of appointment of secretary 04 May 2020
AD01 - Change of registered office address 04 May 2020
CS01 - N/A 17 December 2019
AP04 - Appointment of corporate secretary 12 November 2019
TM02 - Termination of appointment of secretary 12 November 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 28 March 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 29 December 2010
AA - Annual Accounts 17 March 2010
AR01 - Annual Return 23 December 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 15 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 04 March 2008
AA - Annual Accounts 11 March 2007
363a - Annual Return 02 January 2007
AA - Annual Accounts 26 October 2006
363a - Annual Return 22 December 2005
395 - Particulars of a mortgage or charge 16 December 2005
AA - Annual Accounts 07 September 2005
363a - Annual Return 15 December 2004
AA - Annual Accounts 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
363a - Annual Return 15 December 2003
AA - Annual Accounts 25 September 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
363a - Annual Return 10 December 2002
288b - Notice of resignation of directors or secretaries 01 November 2002
AA - Annual Accounts 01 November 2002
363a - Annual Return 11 December 2001
AA - Annual Accounts 08 October 2001
287 - Change in situation or address of Registered Office 14 May 2001
363a - Annual Return 28 December 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288a - Notice of appointment of directors or secretaries 10 March 2000
288b - Notice of resignation of directors or secretaries 18 January 2000
NEWINC - New incorporation documents 06 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.